UKBizDB.co.uk

COHO TEXTILE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Coho Textile Ltd. The company was founded 10 years ago and was given the registration number 08698204. The firm's registered office is in ENFIELD. You can find them at 136 Hertford Road, , Enfield, Middlesex. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:COHO TEXTILE LTD
Company Number:08698204
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 September 2013
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:136 Hertford Road, Enfield, Middlesex, EN3 5AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
152, Stoke Newington Road, London, United Kingdom, N16 7XA

Director19 September 2013Active
9, Badma Close, London, England, N9 0HF

Director28 May 2015Active

People with Significant Control

Mr Hasan Yurga
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:Turkish
Country of residence:United Kingdom
Address:Flat 2, 164 Pentonville Road, London, United Kingdom, N1 9LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-11-03Gazette

Gazette dissolved liquidation.

Download
2021-08-03Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-04-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-03-05Address

Change registered office address company with date old address new address.

Download
2019-03-02Insolvency

Liquidation voluntary statement of affairs.

Download
2019-03-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-03-02Resolution

Resolution.

Download
2019-01-08Dissolution

Dissolved compulsory strike off suspended.

Download
2018-12-11Gazette

Gazette notice compulsory.

Download
2017-12-13Gazette

Gazette filings brought up to date.

Download
2017-12-12Gazette

Gazette notice compulsory.

Download
2017-12-07Confirmation statement

Confirmation statement with updates.

Download
2017-10-10Officers

Termination director company with name termination date.

Download
2017-09-07Accounts

Accounts with accounts type unaudited abridged.

Download
2016-12-30Accounts

Accounts with accounts type total exemption full.

Download
2016-11-04Confirmation statement

Confirmation statement with updates.

Download
2016-09-01Accounts

Change account reference date company previous shortened.

Download
2016-06-09Officers

Change person director company with change date.

Download
2016-06-06Accounts

Accounts with accounts type total exemption small.

Download
2015-11-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-04Address

Change registered office address company with date old address new address.

Download
2015-05-28Officers

Appoint person director company with name date.

Download
2015-04-04Accounts

Accounts with accounts type total exemption small.

Download
2014-10-31Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.